DASHWOOD GROUP LTD

Register to unlock more data on OkredoRegister

DASHWOOD GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00687923

Incorporation date

27/03/1961

Size

Full

Contacts

Registered address

Registered address

Dbp House, 63 Mark Lane, London EC3R 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1961)
dot icon30/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon19/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon28/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon04/09/2024
Amended accounts for a small company made up to 2024-03-31
dot icon13/08/2024
Accounts for a small company made up to 2024-03-31
dot icon12/01/2024
All of the property or undertaking has been released from charge 006879230014
dot icon12/01/2024
Satisfaction of charge 006879230014 in full
dot icon12/01/2024
Satisfaction of charge 006879230015 in full
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon04/08/2023
Accounts for a small company made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon07/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/09/2022
Cessation of Mark Lane Llp as a person with significant control on 2022-07-27
dot icon06/09/2022
Notification of Dashwood Holdings Limited as a person with significant control on 2022-07-27
dot icon08/04/2022
Appointment of Mr Louis Peter Belcourt as a director on 2022-04-01
dot icon17/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon31/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon27/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-04-05
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon23/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-04-05
dot icon24/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon20/12/2019
Resolutions
dot icon18/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-10-05
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon17/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon08/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon01/07/2016
Memorandum and Articles of Association
dot icon01/07/2016
Resolutions
dot icon27/06/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon01/04/2016
Termination of appointment of Edmund Romilly Turton as a director on 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon22/12/2015
Registered office address changed from Dbp House 63 Mark Lane London EC3R 7NQ to Dbp House 63 Mark Lane London EC3R 7NQ on 2015-12-22
dot icon12/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-05
dot icon22/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/12/2014
Registered office address changed from Dbp House 62-63 Mark Lane London EC3R 7NQ England to Dbp House 63 Mark Lane London EC3R 7NQ on 2014-12-22
dot icon22/12/2014
Director's details changed for Mr Gopi Nathan Venkatesh Manthry on 2013-09-01
dot icon22/12/2014
Secretary's details changed for Mr Gopi Nathan Venkatesh Manthry on 2014-03-01
dot icon10/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon21/05/2014
Director's details changed for Mr Venkatesh Gopinathan on 2014-05-01
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-04-05
dot icon20/05/2014
Secretary's details changed for Mr Venkatesh Gopinathan on 2014-05-02
dot icon10/03/2014
Registered office address changed from Independent House 7 Cutler Street London E1 7DJ on 2014-03-10
dot icon31/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-11-30
dot icon04/12/2013
Registration of charge 006879230015
dot icon25/11/2013
Registration of charge 006879230014
dot icon16/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon14/06/2013
Satisfaction of charge 11 in full
dot icon14/06/2013
Satisfaction of charge 13 in full
dot icon14/06/2013
Satisfaction of charge 12 in full
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon27/06/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon29/02/2012
Statement of company's objects
dot icon29/02/2012
Resolutions
dot icon23/02/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon27/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon27/01/2012
Director's details changed for Edmund Romilly Turton on 2011-10-17
dot icon15/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon25/05/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon31/12/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon31/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon02/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/04/2010
Termination of appointment of Ian Russell as a director
dot icon22/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon22/12/2009
Director's details changed for Maryse Therese Hazell on 2009-12-17
dot icon22/12/2009
Director's details changed for Mr Venkatesh Gopinathan on 2009-12-17
dot icon22/12/2009
Director's details changed for Mr Ian Dennis Russell on 2009-12-17
dot icon22/12/2009
Director's details changed for Edmund Romilly Turton on 2009-12-17
dot icon22/12/2009
Director's details changed for Mr Richard John Parkins on 2009-12-17
dot icon22/12/2009
Secretary's details changed for Mr Venkatesh Gopinathan on 2009-12-17
dot icon02/12/2009
Appointment of Mr Nicholas Charles Belcourt as a director
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon15/07/2009
Appointment terminated director stephen stonhill
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon13/07/2009
Statement by directors
dot icon13/07/2009
Solvency statement dated 17/06/09
dot icon13/07/2009
Min detail amend capital eff 13/07/09
dot icon13/07/2009
Resolutions
dot icon16/01/2009
Resolutions
dot icon23/12/2008
Return made up to 17/12/08; full list of members
dot icon23/12/2008
Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008
dot icon20/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon01/04/2008
Appointment terminated director philip armstrong
dot icon03/03/2008
Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008
dot icon09/01/2008
Return made up to 17/12/07; full list of members
dot icon26/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/06/2007
New director appointed
dot icon10/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon23/04/2007
Certificate of change of name
dot icon18/04/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon15/01/2007
Return made up to 17/12/06; full list of members
dot icon21/06/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 17/12/05; full list of members
dot icon18/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon12/01/2006
Director resigned
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
Director resigned
dot icon08/03/2005
Memorandum and Articles of Association
dot icon11/02/2005
New director appointed
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Declaration of assistance for shares acquisition
dot icon11/01/2005
Return made up to 17/12/04; no change of members
dot icon27/10/2004
Full accounts made up to 2004-06-30
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Director's particulars changed
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
Director's particulars changed
dot icon09/07/2004
Resolutions
dot icon14/04/2004
New director appointed
dot icon12/02/2004
Return made up to 17/12/03; change of members
dot icon10/10/2003
Full accounts made up to 2003-06-30
dot icon13/05/2003
Nc inc already adjusted 06/12/02
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon17/01/2003
Return made up to 17/12/02; full list of members
dot icon21/10/2002
Full accounts made up to 2002-06-30
dot icon15/01/2002
Return made up to 17/12/01; change of members
dot icon15/01/2002
£ ic 997647/802954 28/11/01 £ sr 194693@1=194693
dot icon26/10/2001
Full accounts made up to 2001-06-30
dot icon04/01/2001
Return made up to 17/12/00; no change of members
dot icon31/10/2000
Full accounts made up to 2000-06-30
dot icon17/07/2000
New director appointed
dot icon08/07/2000
Declaration of mortgage charge released/ceased
dot icon20/01/2000
Return made up to 17/12/99; full list of members
dot icon17/12/1999
Ad 25/06/99--------- £ si 191571@1=191571 £ ic 806076/997647
dot icon17/12/1999
Statement of affairs
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon13/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon19/10/1999
Full accounts made up to 1999-06-30
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon25/02/1999
Full accounts made up to 1998-06-30
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon13/01/1999
Return made up to 17/12/98; change of members
dot icon30/11/1998
Resolutions
dot icon13/01/1998
Return made up to 17/12/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-06-30
dot icon07/11/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon13/01/1997
Return made up to 17/12/96; full list of members
dot icon16/12/1996
Full accounts made up to 1996-06-30
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Director resigned
dot icon04/01/1996
Return made up to 17/12/95; no change of members
dot icon06/12/1995
New director appointed
dot icon19/10/1995
Full accounts made up to 1995-06-30
dot icon02/08/1995
Director resigned
dot icon15/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1994-06-30
dot icon29/09/1994
Secretary resigned
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New secretary appointed
dot icon28/02/1994
New director appointed
dot icon01/02/1994
Return made up to 17/12/93; full list of members
dot icon10/12/1993
Particulars of mortgage/charge
dot icon18/10/1993
Accounts for a small company made up to 1993-06-30
dot icon22/01/1993
Return made up to 17/12/92; no change of members
dot icon04/11/1992
Full accounts made up to 1992-06-30
dot icon11/05/1992
New director appointed
dot icon08/01/1992
Full accounts made up to 1991-06-30
dot icon08/01/1992
Return made up to 17/12/91; no change of members
dot icon04/07/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon19/03/1991
New director appointed
dot icon22/01/1991
Full accounts made up to 1990-06-30
dot icon09/01/1991
Return made up to 17/12/90; full list of members
dot icon13/09/1990
Ad 25/06/90--------- £ si 403038@1=403038 £ ic 403038/806076
dot icon31/05/1990
Nc inc already adjusted 18/05/90
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Resolutions
dot icon22/05/1990
Director resigned
dot icon22/02/1990
Return made up to 14/12/89; no change of members
dot icon14/02/1990
Director resigned
dot icon14/02/1990
Director resigned
dot icon14/02/1990
New director appointed
dot icon14/02/1990
Full accounts made up to 1989-06-30
dot icon27/09/1989
Particulars of mortgage/charge
dot icon16/02/1989
Accounts for a small company made up to 1988-06-30
dot icon16/02/1989
Return made up to 06/01/89; full list of members
dot icon24/02/1988
Particulars of mortgage/charge
dot icon22/02/1988
Accounts made up to 1987-06-30
dot icon22/02/1988
Return made up to 05/01/88; full list of members
dot icon11/02/1988
Resolutions
dot icon05/08/1987
Particulars of mortgage/charge
dot icon27/07/1987
New director appointed
dot icon20/03/1987
Return made up to 26/12/86; full list of members
dot icon22/10/1986
Director resigned;new director appointed
dot icon27/06/1986
Director resigned
dot icon07/05/1986
Director resigned
dot icon23/05/1983
Annual return made up to 13/01/83
dot icon08/05/1981
Annual return made up to 07/01/81
dot icon20/02/1980
Annual return made up to 07/01/80
dot icon27/03/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belcourt, Nicholas Charles
Director
20/11/2009 - Present
6
Manthry, Gopi Nathan Venkatesh
Director
01/04/2004 - Present
12
Hazell, Maryse Therese
Director
03/07/2000 - Present
8
Belcourt, Louis Peter
Director
01/04/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DASHWOOD GROUP LTD

DASHWOOD GROUP LTD is an(a) Active company incorporated on 27/03/1961 with the registered office located at Dbp House, 63 Mark Lane, London EC3R 7NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DASHWOOD GROUP LTD?

toggle

DASHWOOD GROUP LTD is currently Active. It was registered on 27/03/1961 .

Where is DASHWOOD GROUP LTD located?

toggle

DASHWOOD GROUP LTD is registered at Dbp House, 63 Mark Lane, London EC3R 7NQ.

What does DASHWOOD GROUP LTD do?

toggle

DASHWOOD GROUP LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DASHWOOD GROUP LTD?

toggle

The latest filing was on 30/03/2026: Statement of capital following an allotment of shares on 2026-03-12.